|
|
26 Oct 2019
|
26 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
26 Jul 2019
|
26 Jul 2019
Statement of receipts and payments to 23 July 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Feb 2019
|
25 Feb 2019
Statement of receipts and payments to 5 February 2019
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 32 Dungannon Road Ballygawley Dungannon County Tyrone BT70 2JU to 17 Clarendon Road Belfast BT1 3BG on 15 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Statement of affairs
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of a liquidator
|
|
|
15 Feb 2018
|
15 Feb 2018
Resolutions
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Director's details changed for Mr Viktor Takacs on 5 March 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Registration of charge NI6199470001, created on 12 February 2016
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Director's details changed for Mr Viktor Takacs on 20 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to 32 Dungannon Road Ballygawley Dungannon County Tyrone BT70 2JU on 28 August 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Director's details changed for Mr Viktor Takacs on 1 January 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Registered office address changed from Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland on 10 January 2014
|
|
|
20 Aug 2013
|
20 Aug 2013
Incorporation
|